Search icon

CHRISTINA & MINA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTINA & MINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINA & MINA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2019 (6 years ago)
Document Number: P19000047163
FEI/EIN Number 84-2181420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2462 SHERIDAN STREET, HOLLYWOOD, FL, 33020, FL
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWOD EMAD President 2462 SHERIDAN STREET, HOLLYWOOD, FL, 33020
MEKHAIL MICHAEL M Vice President 2462 SHERIDAN STREET, HOLLYWOOD, FL, 33020
DAWOD EMAD Agent 2462 SHERIDAN STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068842 DISCOUNT LIQUOR KING EXPIRED 2019-06-18 2024-12-31 - 8703 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-04
Domestic Profit 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240657406 2020-05-12 0455 PPP 2160 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13730
Loan Approval Amount (current) 13730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13847.85
Forgiveness Paid Date 2021-04-01
2875968510 2021-02-22 0455 PPS 2160 W Oakland Park Blvd, Oakland Park, FL, 33311-1524
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19062
Loan Approval Amount (current) 19062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1524
Project Congressional District FL-20
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State